About

Registered Number: 03832158
Date of Incorporation: 26/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 225 Market Street, Hyde, Cheshire, SK14 1HF

 

Technicut Profile Cutting Machines Ltd was registered on 26 August 1999 and has its registered office in Cheshire. We don't know the number of employees at the business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 26 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Anne 26 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 16 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 11 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 22 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 01 October 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 26 June 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
225 - Change of Accounting Reference Date 06 September 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.